Entity Name: | WESTHAVEN SERVICES CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Mar 2003 (22 years ago) |
Date of dissolution: | 27 May 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 May 2008 (17 years ago) |
Document Number: | F03000001118 |
FEI/EIN Number | 34-1151322 |
Address: | 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011 |
Mail Address: | 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MARSH, THOMAS R | Assistant Treasurer | 100 E. RIVERCENTER BLVD., STE. 1600, COVINGTON, KY 41011 |
Name | Role | Address |
---|---|---|
MARSH, THOMAS R | Director | 100 E. RIVERCENTER BLVD., STE. 1600, COVINGTON, KY 41011 |
ROBBINS, REGIS T | Director | 100 E RIVERCENTER BLVD.- STE 1600, COVINGTON, KY 41011 |
SCHRADER, ROLF | Director | 100 E RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011 |
Name | Role | Address |
---|---|---|
NEUBER, SUSAN | Vice President | 100 E RIVERCENTER BLVD.- STE 1600, COVINGTON, KY 41011 |
Name | Role | Address |
---|---|---|
ROBBINS, REGIS T | Secretary | 100 E RIVERCENTER BLVD.- STE 1600, COVINGTON, KY 41011 |
Name | Role |
---|---|
ABBOTT BRADLEY COMPANY, INC. | Treasurer |
Name | Role | Address |
---|---|---|
SCHRADER, ROLF | President | 100 E RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-05-27 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2008-05-27 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-07-16 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-06 |
Foreign Profit | 2003-03-05 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State